Download leads from Nexok and grow your business. Find out more

Lynn Anthony Wilson

British – Born 84 years ago (December 1939)

Lynn Anthony Wilson
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH

Current appointments

Resigned appointments

28

Closed appointments

Companies

Company NameWilson Connolly Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1991 (29 years, 2 months after company formation)
Appointment Duration12 years, 5 months (Resigned 03 October 2003)
Assigned Occupation Builder
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Gate House
Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Company NameWilson Connolly Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1991 (47 years, 3 months after company formation)
Appointment Duration12 years, 5 months (Resigned 03 October 2003)
Assigned Occupation Builder
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Gate House
Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Company NameWilcon Homes Southern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1991 (32 years, 3 months after company formation)
Appointment Duration12 years, 5 months (Resigned 03 October 2003)
Assigned Occupation Builder
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Gate House
Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Company NameWilcon Homes Midlands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1991 (63 years, 4 months after company formation)
Appointment Duration12 years, 5 months (Resigned 03 October 2003)
Assigned Occupation Builder
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Gate House
Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Company NameWilcon Homes Eastern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1991 (25 years, 9 months after company formation)
Appointment Duration12 years, 5 months (Resigned 03 October 2003)
Assigned Occupation Builder
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Gate House
Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Company NameWilcon Homes Northern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1991 (56 years, 11 months after company formation)
Appointment Duration12 years, 5 months (Resigned 03 October 2003)
Assigned Occupation Builder
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Gate House
Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Company NameWilcon Lifestyle Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1991 (8 years, 9 months after company formation)
Appointment Duration12 years, 5 months (Resigned 03 October 2003)
Assigned Occupation Builder
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Gate House
Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Company NameLondon And Clydeside Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (22 years, 11 months after company formation)
Appointment Duration8 years, 2 months (Resigned 03 October 2003)
Assigned Occupation Builder
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Unit C, Ground Floor, Cirrus Glasgow Airport Business Park
Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
Company NameWilcon Homes Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (4 years, 3 months after company formation)
Appointment Duration8 years, 2 months (Resigned 03 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Unit C, Ground Floor, Cirrus Glasgow Airport Business Park
Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
Company NameWilcon Homes Western Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1996 (2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (Resigned 03 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Gate House
Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Company NameThe Wilson Connolly Employee Benefit Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1997 (2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (Resigned 03 October 2003)
Assigned Occupation Builder
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Gate House
Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Company NameWilcon Homes Anglia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1997 (1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (Resigned 03 October 2003)
Assigned Occupation Builder
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Gate House
Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Company NameSywell Aerodrome,Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (70 years, 7 months after company formation)
Appointment Duration4 years, 11 months (Resigned 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Hall Farm Sywell Aerodrome
Sywell
Northampton
NN6 0BN
Company NameSywell Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2003 (7 years, 6 months after company formation)
Appointment Duration4 years, 8 months (Resigned 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Sywell
Northampton
Northamptonshire
NN6 0BT
Company NameRagleth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2005 (1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 27 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Great Ryburgh
Fakenham
Norfolk
NR21 7AS
Company NameWilcon Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1991 (42 years, 5 months after company formation)
Appointment Duration12 years, 5 months (Resigned 03 October 2003)
Assigned Occupation Builder
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Two Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GA
Company NameWilcon Development Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1992 (39 years, 1 month after company formation)
Appointment Duration11 years, 5 months (Resigned 03 October 2003)
Assigned Occupation Builder
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
125 Colmore Row
Birmingham
B3 3SD
Company NameCofton Land & Property (South West) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1992 (4 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (Resigned 21 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Four
Brindley Place
Birmingham
B1 2HZ
Company NameWilcon Land Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1994 (3 months after company formation)
Appointment Duration9 years, 5 months (Resigned 03 October 2003)
Assigned Occupation Builder
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Bdo Llp
125 Colmore Row
Birmingham
B3 3SD
Company NameJam B Realisations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (73 years, 10 months after company formation)
Appointment Duration6 years, 10 months (Resigned 14 May 2002)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameWilcon Homes North West Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1998 (5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (Resigned 03 October 2003)
Assigned Occupation Builder
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
125 Colmore Row
Birmingham
B3 3SD
Company NameWilson Connolly Logistics Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2000 (3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 03 October 2003)
Assigned Occupation Builder
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Two Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GA
Company NameClipdream Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2004 (6 days after company formation)
Appointment Duration4 years, 5 months (Resigned 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
Northamptonshire
NN6 9SH
Company NameProperty Investments Jv Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2004 (2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (Resigned 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
16 Berkeley Street 3rd Floor
London
W1J 8DZ
Company Name16 Coleman Street Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2004 (2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (Resigned 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
16 Berkeley Street
London
W1J 8DZ
Company NameUK Capital Partners Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2005 (8 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (Resigned 08 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Duff & Phelps Limited
43-45 Portman Square
London
W1H 6LY
Company NameUKCP Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2007 (3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (Resigned 08 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Company NameUKCP Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2007 (2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (Resigned 08 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Registered Company Address
Duff & Phelps Limited
43-45 Portman Square
London
W1H 6LY

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing